Search icon

SWISS LACE DIRECT LLC - Florida Company Profile

Company Details

Entity Name: SWISS LACE DIRECT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWISS LACE DIRECT LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jan 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Nov 2023 (a year ago)
Document Number: L09000008513
FEI/EIN Number 223963638

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 189 S Orange Avenue Suite 1420B, Orlando, FL, 32801, US
Mail Address: 189 S Orange Avenue Suite 1420B, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHTER WILLIAM Manager 189 S ORANGE AVENUE, SUITE 1420B, ORLANDO, FL, 32801
Beighley, Myrick, Udell, Lynne & Zeichman, Agent 2385 Executive Center Dr., Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000123899 HOLLYWOOD LACE ACTIVE 2019-11-19 2029-12-31 - 189 S. ORANGE AVENUE, 1420B, ORLANDO, FL, 32801
G11000096267 HOLLYWOOD INSTANT HAIR EXPIRED 2011-09-29 2016-12-31 - 1250 E HALLANDALE BEACH BLVD #600, HALLANDALE BEACH, FL, 33009
G11000096274 HOLLYWOOD LACE EXPIRED 2011-09-29 2016-12-31 - 1250 E HALLANDALE BEACH BLVD #600, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Beighley, Myrick, Udell, Lynne & Zeichman, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2385 Executive Center Dr., Suite 250, Boca Raton, FL 33431 -
LC AMENDMENT 2023-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-06 189 S Orange Avenue Suite 1420B, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2023-11-06 189 S Orange Avenue Suite 1420B, Orlando, FL 32801 -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000380679 TERMINATED 1000000896236 BROWARD 2021-07-23 2041-07-28 $ 7,646.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000005268 TERMINATED 1000000871928 BROWARD 2020-12-30 2041-01-06 $ 7,788.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000699445 TERMINATED 1000000845055 BROWARD 2019-10-17 2039-10-23 $ 8,636.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001156869 TERMINATED 1000000499960 PALM BEACH 2013-05-22 2033-06-26 $ 685.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001105239 TERMINATED 1000000499961 PALM BEACH 2013-05-08 2023-06-12 $ 591.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000006539 TERMINATED 1000000243015 PALM BEACH 2011-12-06 2032-01-04 $ 2,634.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000481726 TERMINATED 1000000225358 PALM BEACH 2011-07-13 2031-08-03 $ 5,735.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-29
LC Amendment 2023-11-20
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-08-05
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5528127301 2020-04-30 0455 PPP 980 North Federal Highway, Boca Raton, FL, 33432
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66089
Loan Approval Amount (current) 66089
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-1401
Project Congressional District FL-23
Number of Employees 8
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67025.11
Forgiveness Paid Date 2021-10-04
7244418505 2021-03-05 0455 PPS 1250 E Hallandale Beach Blvd Ste 306, Hallandale Beach, FL, 33009-4644
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54406
Loan Approval Amount (current) 54406
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-4644
Project Congressional District FL-25
Number of Employees 8
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54714.55
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State